You are here: bizstats.co.uk > a-z index > M list > MW list

Mw-ocs Process Engineering Limited CAMBRIDGE


Founded in 2007, Mw-ocs Process Engineering, classified under reg no. 06292720 is an active company. Currently registered at Second Floor, North Wing East City House CB2 1RE, Cambridge the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 2 directors, namely Ibrahim M., Samir M.. Of them, Samir M. has been with the company the longest, being appointed on 26 June 2007 and Ibrahim M. has been with the company for the least time - from 12 February 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kenneth W. who worked with the the company until 12 February 2014.

Mw-ocs Process Engineering Limited Address / Contact

Office Address Second Floor, North Wing East City House
Office Address2 126-130 Hills Road
Town Cambridge
Post code CB2 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06292720
Date of Incorporation Tue, 26th Jun 2007
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ibrahim M.

Position: Director

Appointed: 12 February 2014

Samir M.

Position: Director

Appointed: 26 June 2007

Kenneth W.

Position: Secretary

Appointed: 26 June 2007

Resigned: 12 February 2014

Kenneth W.

Position: Director

Appointed: 26 June 2007

Resigned: 12 February 2014

Stefano D.

Position: Director

Appointed: 26 June 2007

Resigned: 12 February 2014

Luigi R.

Position: Director

Appointed: 26 June 2007

Resigned: 12 February 2014

Maria R.

Position: Director

Appointed: 26 June 2007

Resigned: 12 February 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Macro Vantage Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ibrahim M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Samir M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Macro Vantage Limited

10 Norwich Street, London, EC4A 1BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10511033
Notified on 30 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ibrahim M.

Notified on 29 September 2016
Ceased on 30 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Samir M.

Notified on 30 September 2016
Ceased on 30 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth8 966-51 871-144 311-342 533 
Balance Sheet
Current Assets9 9104 99121 24117 33213 504
Net Assets Liabilities   342 533395 811
Cash Bank In Hand9 9104 99121 241  
Net Assets Liabilities Including Pension Asset Liability8 966-51 871-144 311-342 533 
Tangible Fixed Assets120 98626 603  
Reserves/Capital
Called Up Share Capital24 00024 00024 000  
Profit Loss Account Reserve-15 034-75 871-168 311  
Shareholder Funds8 966-51 871-144 311-342 533 
Other
Creditors   375 269414 098
Fixed Assets120 98626 60315 4044 783
Net Current Assets Liabilities8 965-72 857-170 914-357 937400 594
Total Assets Less Current Liabilities8 966-51 871-144 311-342 533395 811
Creditors Due Within One Year94577 848192 155375 269 
Tangible Fixed Assets Additions 27 97916 817  
Tangible Fixed Assets Cost Or Valuation38828 36745 184  
Tangible Fixed Assets Depreciation3877 38118 581  
Tangible Fixed Assets Depreciation Charged In Period 6 99411 200  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Unit 12 Unit 12 Peterborough Business Park Westpoint, Lynch Wood Peterborough PE2 2FZ England to Unit 12 Peterborough Business Park Westpoint, Lynch Wood Peterborough PE2 2FZ on 2024-01-16
filed on: 16th, January 2024
Free Download (1 page)

Company search